Search icon

APPAREL INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: APPAREL INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPAREL INTERNATIONAL INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2012 (12 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: P12000094213
FEI/EIN Number 80-0868365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3001 NORTH ROCKY POINT DRIVE EAST, TAMPA, FL, 33607, US
Mail Address: 3001 NORTH ROCKY POINT DRIVE EAST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA REGISTERED AGENT LLC Agent -
SAAB ALI Chief Executive Officer 4019 EAST FOWLER AVENUE, TAMPA, FL, 33617
WALSH TODD Chief Financial Officer 6503 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
RICHARDS TYRONE Exec 4019 EAST FOWLER AVENUE, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019752 SHAPUO EXPIRED 2014-02-25 2019-12-31 - 17 S FT LAUDERDALE BLVD, STE 100, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 3001 NORTH ROCKY POINT DRIVE EAST, STE 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 7901 4TH STREET NORTH, PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-03-26 3001 NORTH ROCKY POINT DRIVE EAST, STE 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Florida Registered Agent LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-28
Domestic Profit 2012-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State